Search icon

ARRIBA'S BINDERY SERVICES, INC.

Company Details

Entity Name: ARRIBA'S BINDERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P99000071145
FEI/EIN Number 650940357
Address: 6701 NW 15 WAY, UNIT-B, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6701 NW 15 WAY, UNIT-B, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARRIBA RAMON Agent 6701 NW 15 WAY, FORT LAUDERDALE, FL, 33309

President

Name Role Address
ARRIBA RAMON President 6701 NW 15TH WAY, FORT LAUDERDALE, FL, 33309

Manager

Name Role Address
Arriba Ramon AJr. Manager 6701 NW 15 WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 6701 NW 15 WAY, UNIT-B, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2010-04-20 6701 NW 15 WAY, UNIT-B, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 6701 NW 15 WAY, UNIT-B, FORT LAUDERDALE, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2000-01-28 ARRIBA, RAMON No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208918508 2021-02-18 0455 PPS 6701 NW 15th Way, Fort Lauderdale, FL, 33309-1527
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1527
Project Congressional District FL-20
Number of Employees 7
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 30715.66
Forgiveness Paid Date 2022-03-10
5088667207 2020-04-27 0455 PPP 6701 NW 15th Way, Fort Lauderdale, FL, 33309
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 30635.6
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State